Search icon

INTERNATIONAL AUTO DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL AUTO DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL AUTO DISTRIBUTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000071447
FEI/EIN Number 452578583

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13627 N. FLORIDA AVENUE, TAMPA, FL, 33613, US
Mail Address: 13627 N. FLORIDA AVENUE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEDRZYCKI DONALD P Managing Member 27340 SORA BOULEVARD, WESLEY CHAPEL, FL, 33544
BIEDRZYCKI DONALD PJR. Agent 13627 N. FLORIDA AVENUE, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005698 THE CAR STOP EXPIRED 2012-01-17 2017-12-31 - 13627 N. FLORIDA AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-06-02 - -
REGISTERED AGENT NAME CHANGED 2016-06-02 BIEDRZYCKI, DONALD P, JR. -
REGISTERED AGENT ADDRESS CHANGED 2016-06-02 13627 N. FLORIDA AVENUE, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-17 13627 N. FLORIDA AVENUE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2011-11-17 13627 N. FLORIDA AVENUE, TAMPA, FL 33613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000760452 TERMINATED 1000000848147 HILLSBOROU 2019-11-12 2039-11-20 $ 331.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000796262 TERMINATED 1000000728492 HILLSBOROU 2016-12-06 2036-12-16 $ 20,373.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000817703 ACTIVE 1000000399514 HILLSBOROU 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORLCRACHG 2016-06-02
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-18
Florida Limited Liability 2011-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State